(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 1st September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 21st August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Apograph Limited the Old Chapel 41 Main Street Lubenham Market Harborough Leicestershire LE16 9TF to C/O Master Accounting Limited Ashley Court 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF on Tuesday 9th August 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Friday 21st August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Coventry Road Brinklow Rugby Warwickshire CV23 0NE to C/O Apograph Limited the Old Chapel 41 Main Street Lubenham Market Harborough Leicestershire LE16 9TF on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 21st August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 21st August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 21st August 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 21st August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 7th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 21st August 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Thursday 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 21st August 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 8th October 2009 from Clifford Towers, 9 North Street Rugby Warwickshire CV21 2RA
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 12th September 2008
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 27th, May 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 20th September 2007
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 20th September 2007
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, September 2006
| incorporation
|
Free Download
(17 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, September 2006
| incorporation
|
Free Download
(17 pages)
|
(123) £ nc 1000/2000 18/09/06
filed on: 21st, September 2006
| capital
|
Free Download
(2 pages)
|
(123) £ nc 1000/2000 18/09/06
filed on: 21st, September 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed impact pr LIMITEDcertificate issued on 20/09/06
filed on: 20th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed impact pr LIMITEDcertificate issued on 20/09/06
filed on: 20th, September 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On Monday 21st August 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Monday 21st August 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2006
| incorporation
|
Free Download
(17 pages)
|